ABOUT MICROFERM LIMITED
Microferm
are producers of biological products for agriculture. Established in 1985 in Malvern, Worcestershire Microferm specialise in producing own label products for the leading distributors of high quality silage additives, mycotoxin binders, feed additives, slurry treatments, foliar sprays and seed dressings.
Microferms EU registered strains of lactic acid bacteria are at the heart of products which include chemical preservatives to give the widest choice of options for all conditions. Research is at the heart of our operation which has a history of bringing cutting edge technology to the market.
MICROFERM ARE SPECIALIST MANUFACTURERS OF BIOLOGICAL PRODUCTS FOR AGRICULTURE
Welcome to Microferm, manufacturers of biological products for agriculture. Technology used to enhance performance.
KEY FINANCE
Year
2016
Assets
£2922.75k
▲ £203.08k (7.47 %)
Cash
£348.9k
▼ £-172.68k (-33.11 %)
Liabilities
£463.76k
▼ £-135.56k (-22.62 %)
Net Worth
£2458.99k
▲ £338.64k (15.97 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Malvern Hills
- Company name
- MICROFERM LIMITED
- Company number
- 01947718
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Sep 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- microferm.co.uk
- Phones
-
+44 (0)1684 568 434
01684 568 434
- Registered Address
- MICROFERM HOUSE,
SPRING LANE NORTH,
MALVERN LINK WORCS,
WR14 1BU
ECONOMIC ACTIVITIES
- 10890
- Manufacture of other food products n.e.c.
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Dec 2016
- Termination of appointment of Joan Coates as a secretary on 1 December 2016
- 20 Sep 2016
- Confirmation statement made on 14 September 2016 with updates
- 24 Aug 2016
- Accounts for a small company made up to 30 November 2015
CHARGES
-
30 November 1995
- Status
- Outstanding
- Delivered
- 12 December 1995
-
Persons entitled
- Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
- Description
- F/H property k/a unit 3 spring lane north malvern link…
-
2 December 1991
- Status
- Satisfied
on 3 January 1996
- Delivered
- 10 December 1991
-
Persons entitled
- Allied Irish Banks PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
17 January 1989
- Status
- Satisfied
on 24 August 1993
- Delivered
- 23 January 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
MICROFERM LIMITED DIRECTORS
Leslie Auchincloss
Acting
- Appointed
- 27 September 2002
- Occupation
- Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
- Country Of Residence
- United Kingdom
- Name
- AUCHINCLOSS, Leslie
Michael Paul Brady
Acting
- Appointed
- 29 November 1995
- Occupation
- Business Dir
- Role
- Director
- Age
- 81
- Nationality
- Irish
- Address
- Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
- Country Of Residence
- Republic Of Ireland
- Name
- BRADY, Michael Paul
John Smith
Acting
- Appointed
- 27 September 2002
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
- Country Of Residence
- United Kingdom
- Name
- SMITH, John
Joan Coates
Resigned
PSC
- Appointed
- 09 October 1996
- Resigned
- 01 December 2016
- Role
- Secretary
- Nationality
- British
- Address
- Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU
- Name
- COATES, Joan
- Notified On
- 14 September 2016
- Nature Of Control
- Has significant influence or control
Elizabeth Hilary Holton
Resigned
- Resigned
- 10 September 1996
- Role
- Secretary
- Address
- Willow End, Danemoor, Malvern, Worcs, WR13 6NN
- Name
- HOLTON, Elizabeth Hilary
Martyn James Bridger
Resigned
- Appointed
- 05 January 1999
- Resigned
- 31 December 2000
- Occupation
- Consultant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Mead House, Church Lane, Ewshot, Farnham, Surrey, GU10 5BJ
- Name
- BRIDGER, Martyn James
Carol Avis Day
Resigned
- Resigned
- 27 November 1995
- Occupation
- Technical Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Hoppecroft 34 Village, Clifton On Teme, Worcester, Worcestershire, WR6 6DH
- Name
- DAY, Carol Avis
Brian Wilson Holton
Resigned
- Resigned
- 30 September 1996
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Willow End Cottage, Dane Moor, Malvern, Worcs, WR13 6NN
- Name
- HOLTON, Brian Wilson
Patricia Louise Marsh
Resigned
- Resigned
- 31 October 1991
- Occupation
- Financial Controller
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Corner Cottage Clifton, Severn Stoke, Worcester, Worcestershire, WR8 9JF
- Name
- MARSH, Patricia Louise
John Smith
Resigned
- Appointed
- 04 December 1995
- Resigned
- 31 October 2001
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Riplingham Main Road, Hallow, Worcester, Worcestershire, WR2 6LQ
- Country Of Residence
- United Kingdom
- Name
- SMITH, John
Ian David Wright
Resigned
- Resigned
- 17 August 2001
- Occupation
- Sales Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Hyde House Fossil Bank, Upper Colwall, Malvern, Worcestershire, WR13 6PJ
- Name
- WRIGHT, Ian David
REVIEWS
Check The Company
Excellent according to the company’s financial health.